Loading...
Irvine Jr, John NEW YORK STATE DEPARTMENT OF HEALTH t- ' # 10 Vital Records Section Burial - Transit Permit r Name First John Date of Death Middle Last Sex Steven Irvine,Jr. Male Age If Veteran of U.S. Armed Forces, February 13,2016 187 War or Dates Korean Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 37 Marcy Lane Manner of Death X Natural Cause I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title William Borgos,MD '{f Address 9 Carey Road Deat et i ate File Di act Number Re aster Number City, own o VillageQ .4-NSb1/4n._.--• ( f ❑Burial Date Cemetery or Crematory ❑Entombment February 16, 2016 Pine View Crematorium Address ❑ x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ' Removal and/or Held and/or Address 1 Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 p. Address r1 407 Bay Road, Queensbury, NY 12804 1/ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described a ve as indicated. rr CTs Date Issued -I 1 Ca 1 1 to Registrar of Vital Statistics . n....i.._ r (signature) f/ District Numbers(y S m Place ) G �� c -c �Q� I certify that the remainsof the decedent identified above were disposed of in accord with this permit on: W / Date of Disposition Z!lg/l. Place of Disposition ntuud erwncda(10../ W (address) U) tY (section) j (lot number) (grave number) p Name of Sexton or Person in Charge of Premises lhnstlease ,Sr,►,r144- .Z print) Signature4 Title (i triA (over) DOH-1555(02/2004)